(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 14th Mar 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 10th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 14th Mar 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 30th, September 2021
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Mon, 3rd Jun 2019
filed on: 15th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 14th Mar 2021
filed on: 24th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 33 Richmond Close Chatham Kent ME5 8YH England on Tue, 9th Feb 2021 to Unit 14 Brenton Business Complex Bury Lancashire BL9 7BE
filed on: 9th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 14th Mar 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 12 Highgrove Road Chatham ME5 7QE United Kingdom on Thu, 23rd Jan 2020 to 33 Richmond Close Chatham Kent ME5 8YH
filed on: 23rd, January 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 12 12 Highgrove Road Chatman ME5 7QE United Kingdom on Wed, 6th Nov 2019 to 12 Highgrove Road Chatham ME5 7QE
filed on: 6th, November 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite 4 43 Hagley Road Stourbridge DY8 1QR on Fri, 11th Oct 2019 to 12 12 Highgrove Road Chatman ME5 7QE
filed on: 11th, October 2019
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Sun, 5th Apr 2020
filed on: 20th, August 2019
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 27th Mar 2019
filed on: 13th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 27th Mar 2019
filed on: 21st, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 27th Mar 2019 new director was appointed.
filed on: 17th, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 58 Cranwell Road Liverpool L25 1NY United Kingdom on Thu, 2nd May 2019 to Suite 4 43 Hagley Road Stourbridge DY8 1QR
filed on: 2nd, May 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, March 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Fri, 15th Mar 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|